About

Registered Number: SC074001
Date of Incorporation: 27/02/1981 (44 years and 2 months ago)
Company Status: Active
Registered Address: 4th Floor 115 George Street, Edinburgh, EH2 4JN,

 

Founded in 1981, Garrett Motion Uk Ltd has its registered office in Edinburgh, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 10 directors listed as Calhoun, Gary Thomas, Hepburn, Sharon Amanda, Arthur, John Willins, Bailey, Simon Jonathan, Cruickshank, David Bowie, Ferguson, Robert Mayes, Hepburn, Sharon Amanda, Patterson, Edmund William, Tate, Christopher Nigel, Watherston, Mark Steven for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARTHUR, John Willins 05 September 1990 30 June 2003 1
BAILEY, Simon Jonathan 22 January 2007 20 August 2007 1
CRUICKSHANK, David Bowie N/A 21 October 1994 1
FERGUSON, Robert Mayes N/A 30 April 1993 1
HEPBURN, Sharon Amanda 09 June 2011 31 December 2014 1
PATTERSON, Edmund William 05 September 1990 31 July 1998 1
TATE, Christopher Nigel 24 August 2007 01 February 2013 1
WATHERSTON, Mark Steven 24 August 2007 31 December 2014 1
Secretary Name Appointed Resigned Total Appointments
CALHOUN, Gary Thomas 31 December 2014 04 February 2016 1
HEPBURN, Sharon Amanda 09 June 2011 31 December 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 June 2020
AP01 - Appointment of director 05 June 2020
CS01 - N/A 02 December 2019
AD01 - Change of registered office address 16 May 2019
CS01 - N/A 02 May 2019
CERTNM - Change of name certificate 01 May 2019
RESOLUTIONS - N/A 01 May 2019
MR01 - N/A 16 October 2018
MR01 - N/A 12 October 2018
AP01 - Appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
AP01 - Appointment of director 09 October 2018
AP01 - Appointment of director 09 October 2018
SH01 - Return of Allotment of shares 31 August 2018
CS01 - N/A 13 May 2018
AA - Annual Accounts 13 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2017
AA - Annual Accounts 07 October 2017
RP04AP01 - N/A 09 August 2017
CH01 - Change of particulars for director 28 June 2017
AP01 - Appointment of director 09 June 2017
CS01 - N/A 23 May 2017
AP01 - Appointment of director 28 April 2017
TM01 - Termination of appointment of director 28 April 2017
AAMD - Amended Accounts 08 February 2017
AA - Annual Accounts 28 December 2016
TM01 - Termination of appointment of director 25 October 2016
AR01 - Annual Return 29 June 2016
TM02 - Termination of appointment of secretary 13 April 2016
AP01 - Appointment of director 11 April 2016
AP01 - Appointment of director 08 April 2016
TM01 - Termination of appointment of director 08 April 2016
TM01 - Termination of appointment of director 08 April 2016
TM01 - Termination of appointment of director 08 April 2016
TM01 - Termination of appointment of director 08 April 2016
AP01 - Appointment of director 07 April 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
AA - Annual Accounts 24 November 2015
RESOLUTIONS - N/A 13 August 2015
SH19 - Statement of capital 13 August 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 August 2015
CAP-SS - N/A 13 August 2015
AR01 - Annual Return 07 July 2015
AP01 - Appointment of director 14 January 2015
AUD - Auditor's letter of resignation 09 January 2015
MR01 - N/A 09 January 2015
MR04 - N/A 09 January 2015
MR04 - N/A 09 January 2015
TM01 - Termination of appointment of director 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
TM02 - Termination of appointment of secretary 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
AP01 - Appointment of director 08 January 2015
AP01 - Appointment of director 08 January 2015
AP01 - Appointment of director 08 January 2015
AP03 - Appointment of secretary 08 January 2015
MR01 - N/A 08 January 2015
AUD - Auditor's letter of resignation 23 December 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 17 June 2013
TM01 - Termination of appointment of director 19 February 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 11 June 2012
AR01 - Annual Return 09 June 2011
AP03 - Appointment of secretary 09 June 2011
AP01 - Appointment of director 09 June 2011
TM01 - Termination of appointment of director 09 June 2011
TM02 - Termination of appointment of secretary 09 June 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 23 August 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 23 October 2009
363a - Annual Return 11 September 2009
419a(Scot) - N/A 06 August 2009
410(Scot) - N/A 06 August 2009
410(Scot) - N/A 06 August 2009
AA - Annual Accounts 23 July 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 16 September 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
363s - Annual Return 20 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
410(Scot) - N/A 31 August 2007
AUD - Auditor's letter of resignation 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 August 2007
RESOLUTIONS - N/A 28 August 2007
RESOLUTIONS - N/A 28 August 2007
MEM/ARTS - N/A 28 August 2007
AA - Annual Accounts 27 August 2007
CERTNM - Change of name certificate 23 August 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 29 August 2006
363a - Annual Return 23 August 2005
AA - Annual Accounts 12 May 2005
AA - Annual Accounts 25 August 2004
363a - Annual Return 25 August 2004
RESOLUTIONS - N/A 19 January 2004
RESOLUTIONS - N/A 19 January 2004
RESOLUTIONS - N/A 19 January 2004
AA - Annual Accounts 30 October 2003
363a - Annual Return 28 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288c - Notice of change of directors or secretaries or in their particulars 17 July 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
RESOLUTIONS - N/A 18 November 2002
RESOLUTIONS - N/A 18 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2002
123 - Notice of increase in nominal capital 18 November 2002
288b - Notice of resignation of directors or secretaries 18 November 2002
288c - Notice of change of directors or secretaries or in their particulars 04 November 2002
AA - Annual Accounts 08 October 2002
363a - Annual Return 03 September 2002
AUD - Auditor's letter of resignation 14 August 2002
AA - Annual Accounts 01 November 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
363a - Annual Return 05 October 2001
AUD - Auditor's letter of resignation 17 April 2001
288a - Notice of appointment of directors or secretaries 21 December 2000
225 - Change of Accounting Reference Date 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
CERTNM - Change of name certificate 20 December 2000
AA - Annual Accounts 10 October 2000
363a - Annual Return 05 September 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
AA - Annual Accounts 30 September 1999
363a - Annual Return 13 September 1999
288c - Notice of change of directors or secretaries or in their particulars 15 July 1999
AA - Annual Accounts 11 November 1998
363a - Annual Return 23 September 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
AA - Annual Accounts 21 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
RESOLUTIONS - N/A 13 January 1998
MEM/ARTS - N/A 13 January 1998
363a - Annual Return 09 September 1997
288b - Notice of resignation of directors or secretaries 20 December 1996
288a - Notice of appointment of directors or secretaries 20 December 1996
AA - Annual Accounts 07 October 1996
363a - Annual Return 04 October 1996
AA - Annual Accounts 13 October 1995
363x - Annual Return 09 October 1995
288 - N/A 21 September 1995
288 - N/A 12 September 1995
288 - N/A 31 January 1995
AA - Annual Accounts 11 December 1994
288 - N/A 08 November 1994
363x - Annual Return 20 October 1994
AA - Annual Accounts 18 October 1993
363x - Annual Return 13 October 1993
288 - N/A 14 May 1993
363x - Annual Return 19 October 1992
AA - Annual Accounts 30 September 1992
AA - Annual Accounts 23 January 1992
363x - Annual Return 24 October 1991
288 - N/A 27 September 1990
288 - N/A 27 September 1990
AA - Annual Accounts 21 September 1990
363 - Annual Return 06 September 1990
RESOLUTIONS - N/A 26 January 1990
MEM/ARTS - N/A 26 January 1990
AA - Annual Accounts 07 December 1989
363 - Annual Return 16 October 1989
AA - Annual Accounts 13 February 1989
363 - Annual Return 27 January 1989
288 - N/A 03 October 1988
363 - Annual Return 11 March 1988
AA - Annual Accounts 29 February 1988
288 - N/A 21 July 1987
288 - N/A 15 May 1987
AA - Annual Accounts 20 January 1987
363 - Annual Return 20 January 1987
CERTNM - Change of name certificate 09 December 1981
MISC - Miscellaneous document 27 February 1981
NEWINC - New incorporation documents 27 February 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2018 Outstanding

N/A

A registered charge 27 September 2018 Outstanding

N/A

A registered charge 31 December 2014 Fully Satisfied

N/A

A registered charge 31 December 2014 Fully Satisfied

N/A

Debenture 31 July 2009 Fully Satisfied

N/A

Bond & floating charge 31 July 2009 Fully Satisfied

N/A

Floating charge 20 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.